Company NameClearway Training Centre Limited
Company StatusDissolved
Company Number06984158
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameBlue Driving School Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Lewis Barnett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Church Mews
Winston
Darlington
DL2 3RL
Director NameMr George Lewis Barnett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Church Mews
Winston
Darlington
County Durham
DL2 3RL
Director NameMr Anthony David Dryden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClover Meadow Calf Fallow Lane
Norton
TS20 1PF
Director NameMrs Elaine Radigan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Farm
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AB
Director NameMr David Spencer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 2010)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address2 Ainsdale Close
New Marske
Redcar
Cleveland
TS11 8DX

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
11 November 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(14 pages)
11 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(14 pages)
11 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(14 pages)
25 August 2010Appointment of Mr George Barnett as a director (2 pages)
25 August 2010Appointment of Mr George Barnett as a director (2 pages)
11 May 2010Termination of appointment of David Spencer as a director (1 page)
11 May 2010Termination of appointment of David Spencer as a director (1 page)
26 March 2010Appointment of Mr David Spencer as a director (2 pages)
26 March 2010Appointment of Mr David Spencer as a director (2 pages)
26 March 2010Termination of appointment of Anthony Dryden as a director (1 page)
26 March 2010Termination of appointment of Anthony Dryden as a director (1 page)
19 March 2010Termination of appointment of George Barnett as a director (1 page)
19 March 2010Termination of appointment of George Barnett as a director (1 page)
19 March 2010Termination of appointment of Elaine Radigan as a director (1 page)
19 March 2010Termination of appointment of Elaine Radigan as a director (1 page)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed blue driving school LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
4 February 2010Company name changed blue driving school LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
4 February 2010Change of name notice (2 pages)
6 August 2009Incorporation (14 pages)
6 August 2009Incorporation (14 pages)